Advanced company searchLink opens in new window

CIRCLE ASSET MANAGEMENT LIMITED

Company number 08436699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2021 L64.07 Completion of winding up
27 Nov 2019 COCOMP Order of court to wind up
20 Aug 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
20 Aug 2019 AAMD Amended total exemption small company accounts made up to 31 March 2016
19 Jul 2019 PSC07 Cessation of Lee Heron as a person with significant control on 5 February 2018
18 Jul 2019 TM01 Termination of appointment of Lee Heron as a director on 5 February 2018
18 Jul 2019 AP01 Appointment of Mrs Gorette Fernandes Wormall as a director on 28 August 2017
18 Jul 2019 AD01 Registered office address changed from 58 Scott Street Barrow-in-Furness LA14 1QE England to Patton Mill Patton Bridge Kendal Cumbria LA8 9DY on 18 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
21 Jun 2019 PSC01 Notification of Lee Heron as a person with significant control on 5 February 2018
21 Jun 2019 AP01 Appointment of Mr Lee Heron as a director on 5 February 2018
21 Jun 2019 TM01 Termination of appointment of Gorette Fernandes Wormall as a director on 5 February 2018
21 Jun 2019 AD01 Registered office address changed from Patton Mill Patton Bridge Kendal Cumbria LA8 9DY England to 58 Scott Street Barrow-in-Furness LA14 1QE on 21 June 2019
19 Feb 2019 PSC01 Notification of Gorette Fernandes Wormall as a person with significant control on 1 March 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
16 May 2018 CS01 Confirmation statement made on 8 March 2018 with updates
11 May 2018 PSC07 Cessation of Sarah Anne Elizabeth Martindale as a person with significant control on 1 March 2018
11 May 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2018 TM01 Termination of appointment of Gemma Rowlands as a director on 14 March 2018
19 Oct 2017 AD01 Registered office address changed from , Beckside Lodge Gleaston, Ulverston, Cumbria, LA12 0QD to Patton Mill Patton Bridge Kendal Cumbria LA8 9DY on 19 October 2017
19 Oct 2017 AP01 Appointment of Mrs Gorette Fernandes Wormall as a director on 28 August 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
10 Oct 2017 TM01 Termination of appointment of Sarah Anne Elizabeth Martindale as a director on 28 August 2017
10 Oct 2017 AP01 Appointment of Miss Gemma Rowlands as a director on 28 August 2017